42 King Street Covent Garden
London
WC2E 8JS
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 December 2011) |
Role | Secretary |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | BHP Billiton International Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 1997(37 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 29 December 2011) |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 1995) |
Role | Chairman |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | David John Charles Munro |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 1994) |
Role | General Manager |
Correspondence Address | The Gables 16 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Mr Christiaan Michiel Norval |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1992(32 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Neville Avenue New Maldon Surrey KT3 4SN |
Director Name | Dennis Taylor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 54 Sunkist Way Wallington Surrey SM6 9NA |
Director Name | Mr Boris Alexander Tibensky |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 30 June 1992(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | Managing Director |
Correspondence Address | Hope Cottage 82 High Street Hampton Middlesex TW12 2SW |
Director Name | Richard John Linnell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 11 Tulbagh Street Beverley Gardens Randburg 2194 South Africa |
Director Name | William Johannes Murray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 1997(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1999) |
Role | Senior Manager |
Correspondence Address | 597 Flourite Crescent Helderkruin Ext 8 Roodepoort Gauteng Province 1724 |
Director Name | Johan Kriek |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1997(37 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 34 Clive Street Robin Hills Randburg 2125 South Africa Foreign |
Director Name | Mary Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Director Name | Keith Roderick Tucker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2001) |
Role | Int Tax Manager |
Correspondence Address | 10 Ebborn Square Lower Earley Reading Berkshire RG6 4JT |
Director Name | Paul Anthony Snyman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 1999(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Financial Director |
Correspondence Address | 24 Ryder Drive St Andrews Village Mount Edgecombe 4300 South Africa Foreign |
Director Name | Christiaan Lourens Smit |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 September 2001(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | PO Box 4365 Greenways Country Estate Strand 7140 South Africa |
Secretary Name | Gencor (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(32 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 1997) |
Correspondence Address | 30 Ely Place London EN1N 6UA |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Cash | £1,676,488 |
Current Liabilities | £1,676,307 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2011 | Final Gazette dissolved following liquidation (1 page) |
29 September 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
29 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 29 December 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 29 December 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 29 June 2008 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 29 June 2008 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 29 June 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Declaration of solvency (3 pages) |
15 July 2004 | Appointment of a voluntary liquidator (1 page) |
15 July 2004 | Declaration of solvency (3 pages) |
15 July 2004 | Appointment of a voluntary liquidator (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: neathouse place london SW1V 1BH (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: neathouse place london SW1V 1BH (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
28 June 2004 | Return made up to 09/05/04; full list of members (5 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (5 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members
|
11 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (5 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
7 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
7 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
9 March 1998 | Registered office changed on 09/03/98 from: 90-100 sydney street london SW3 6NJ (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 90-100 sydney street london SW3 6NJ (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
30 October 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
30 October 1997 | Accounts made up to 30 June 1997 (6 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | Director resigned (1 page) |
22 October 1997 | Ad 29/08/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
22 October 1997 | Ad 29/08/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Return made up to 30/06/97; full list of members (5 pages) |
2 September 1997 | New secretary appointed (1 page) |
2 September 1997 | New secretary appointed (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Return made up to 30/06/97; full list of members (5 pages) |
25 June 1997 | New director appointed (1 page) |
25 June 1997 | New director appointed (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
16 September 1996 | Accounts made up to 30 June 1996 (6 pages) |
16 September 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
28 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
28 September 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
28 September 1995 | Accounts made up to 30 June 1995 (6 pages) |
3 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
3 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |